Background WavePink WaveYellow Wave

OGL HOLDINGS LIMITED (14995775)

OGL HOLDINGS LIMITED (14995775) is an active UK company. incorporated on 11 July 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. OGL HOLDINGS LIMITED has been registered for 2 years. Current directors include BOGGIS-ROLFE, Richard, BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth and 2 others.

Company Number
14995775
Status
active
Type
ltd
Incorporated
11 July 2023
Age
2 years
Address
20 Cannon Street, London, EC4M 6XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOGGIS-ROLFE, Richard, BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth, MURPHY, Simon James, SCROPE, Christopher Richard Adrian
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGL HOLDINGS LIMITED

OGL HOLDINGS LIMITED is an active company incorporated on 11 July 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. OGL HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209, 70100)

Status

active

Active since 2 years ago

Company No

14995775

LTD Company

Age

2 Years

Incorporated 11 July 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MPM HOLDCO LIMITED
From: 11 July 2023To: 14 September 2023
Contact
Address

20 Cannon Street London, EC4M 6XD,

Previous Addresses

Lincoln Brown & Co Limited Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom
From: 11 July 2023To: 27 September 2023
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Sept 23
Capital Update
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Capital Update
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Loan Secured
Oct 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Sept 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BUCHANAN, Dianne Elizabeth

Active
LondonEC4M 6XD
Secretary
Appointed 01 Aug 2025

BOGGIS-ROLFE, Richard

Active
LondonEC4M 6XD
Born April 1950
Director
Appointed 29 Sept 2023

BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness

Active
LondonEC4M 6XD
Born March 1948
Director
Appointed 29 Sept 2023

BUCHANAN, Dianne Elizabeth

Active
LondonEC4M 6XD
Born July 1971
Director
Appointed 09 Jun 2025

MURPHY, Simon James

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 22 Sept 2023

SCROPE, Christopher Richard Adrian

Active
LondonEC4M 6XD
Born May 1970
Director
Appointed 29 Sept 2023

HEARN, Peter John

Resigned
Grenville House, BroxbourneEN10 7DH
Secretary
Appointed 11 Jul 2023
Resigned 26 Sept 2023

PETERS, David Anthony

Resigned
LondonEC4M 6XD
Secretary
Appointed 26 Sept 2023
Resigned 01 Aug 2025

HEARN, Peter John

Resigned
LondonEC4M 6XD
Born April 1953
Director
Appointed 11 Jul 2023
Resigned 19 May 2025

PETERS, David Anthony

Resigned
LondonEC4M 6XD
Born October 1961
Director
Appointed 26 Sept 2023
Resigned 31 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Peter John Hearn

Ceased
LondonEC4M 6XD
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2023
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
10 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Memorandum Articles
30 September 2023
MAMA
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Resolution
27 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 September 2023
SH19Statement of Capital
Resolution
22 September 2023
RESOLUTIONSResolutions
Legacy
22 September 2023
CAP-SSCAP-SS
Legacy
22 September 2023
SH20SH20
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2023
NEWINCIncorporation